Malew
Isle Of Man
IM9 3DL
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(79 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(81 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Neil Hanson Hayes |
---|---|
Status | Current |
Appointed | 13 November 2020(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Director Name | Mr Patrick Edward Mahoney |
---|---|
Date of Birth | August 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 8 Bury Avenue Ruislip Middlesex HA4 7RT |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(78 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(81 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(93 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | liverpoolwaters.com |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
90.6m at £0.2 | Peel Investments Holdings LTD 97.18% Ordinary |
---|---|
656k at £1 | Peel Investments Holdings LTD 2.82% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £16,050,000 |
Gross Profit | £15,432,000 |
Net Worth | £269,941,000 |
Cash | £3,072,000 |
Current Liabilities | £21,627,000 |
Latest Accounts | 31 March 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2021 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2022 (4 months, 1 week from now) |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: (A) part of the freehold land known as land at percival lane, runcorn registered (together with other land) under title number CH551936; and. (B) part of the freehold land known as land and buildings on the south side of brielle way, sheerness. Registered (together with other land) under title number K899994;. Outstanding |
---|---|
23 December 2021 | Delivered on: 5 January 2022 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Particulars: The freehold land known as land and buildings on the north side of barton dock road, trafford park, greater manchester registered at hm land registry under title number GM703577 (ref TRA108). Outstanding |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2021 | Delivered on: 23 August 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Peel retail park, babylon hill, yeovil - title number: DT276497 (part of title no.: DT184903 shown hatched red on the plan attached to the charging instrument);. Outstanding |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The lowry designer outlet and digital, world centre, the quays, salford (M50 3AG) - title number: MAN270960;. For more details please refer to the charging instrument. Outstanding |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease comprising 0.5 hectares or thereby at straiton retail park, edinburgh in the county of midlothian which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID60674, which tenant’s interest is undergoing registration in the land register of scotland under title number MID201400, refer to instrument. Outstanding |
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Freehold land known as giant's field on the north east side of barton dock road, urmston, trafford, greater manchester - title no.: GM600464. Outstanding |
3 October 2019 | Delivered on: 4 October 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Part of the freehold land known as land lying to the west of manchester road, carrington registered (together with other land) under title number MAN264914; land at oil sites road, ellesmere port registered under title number CH648883; land lying to the east of liverpool road, cadishead, salford registered under title number MAN65131. Outstanding |
18 December 2018 | Delivered on: 7 January 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: Golf driving range trafford boulevard manchester registered at hm land registry with title number GM824426. Outstanding |
26 September 2012 | Delivered on: 17 October 2012 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed and deed of release Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of barton dock road urmston grester manchester t/no LA305284 and cash in the sum of £300,000 see image for full details. Outstanding |
30 September 2011 | Delivered on: 12 October 2011 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the chillfactor e trafford quays leisure village trafford park manchester t/no MAN123392. Outstanding |
30 July 2009 | Delivered on: 1 August 2009 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £12,000,000 due or to become due from the company to the chargee. Particulars: Land at trafford wharf road manchester t/n GM679837. Outstanding |
8 April 2009 | Delivered on: 16 April 2009 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £1,900.00 due or to become due from the company to the chargee. Particulars: Krispy kreme premises being f/h land and buildings to the north east side of barton dock road trafford park trafford manchester. Outstanding |
25 September 2008 | Delivered on: 3 October 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H kingfisher house unit B23 calder business park denby dale road wakefield west yorkshire see image for full details. Outstanding |
11 March 2003 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H jjb soccer dome trafford way manchester t/no GM928868. Outstanding |
11 August 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of st mary's way portwood stockport t/no GM780037 and GM794014. Outstanding |
8 March 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pacific quays broadway salford t/no GM494786. Outstanding |
27 November 2002 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings lying to the south of great portwood street stockport t/no GM872154. Outstanding |
3 May 2002 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north east side of trafford wharf road stretford t/nos GM679837 GM679836 and GM679838. Outstanding |
15 March 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due. Particulars: 1A and 3-9 park road and 1-5 lower audley street blackburn t/no LA895223 land on the north east side of whitebirk drive t/nos LA804488 and LA690035 36 king street london t/no 280496 for further details of property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
12 November 2005 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 2 6 7 9 10 11 12 13 14 15 16 and 17 of the bridgewater centre robson avenue urmston trafford greater manchester t/nos GM908185 GM908181 GM908304 GM908305 GM908306 GM908309 GM908312 GM908313 GM908179 GM917993 GM908314 GM908317 GM908316. Outstanding |
19 December 2007 | Delivered on: 24 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £3,050,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property known as 36 king street covent garden london t/n 280496,. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2007 | Delivered on: 24 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £11,500,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/N's LA895223 LA648171 and LA648170 (part),. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Law Debenture Trust Deed Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 8A and 8B madleaze industrial estate bristol road gloucester t/n GR188642. Outstanding |
30 March 2005 | Delivered on: 6 April 2005 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a avalon garage stafford street wolverhampton t/no wm 579032. Outstanding |
24 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a madleaze industrial estate bristol road gloucester t/no:GR31598. Outstanding |
24 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a dome buildings the quadrant richmond upon thames surrey t/no: SY126979. Outstanding |
11 August 2004 | Delivered on: 14 August 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises k/a st georges house 13/14 ambrose street cheltenham t/no GR89339. Outstanding |
15 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee) Classification: Assignment of cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
15 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee") Classification: Supplemental trust deed Secured details: The payment to the chargee of the principal of and interest on the stock and all other monies intended to be secured by the trust deed. Particulars: 36 king street, london WC2 t/no. 280496. land and buildings on the south east siad of potato wharf, castlefield, manchester t/no. GM708609. Land and buildings on the south side of bocholt way, rawtenstall, lancashire t/no. LA491085. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
25 March 2003 | Delivered on: 5 April 2003 Persons entitled: The Law Debenture Corporation PLC Classification: Supplemental trust deed (to the original trust deed dated 4 october 1984) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage so as to form part of the mortgaged property with the payment to the law debenture trust corporation PLC (the trustee) of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed the substituted property together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Outstanding |
3 May 2002 | Delivered on: 9 May 2002 Persons entitled: The Law Debenture Trust Corporation,as Trustee Classification: Supplemental trust deed supplemental to the original trust deed dated 27 may 1986 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) l/hold property known as samuel platts public house trafford wharf rd,trafford manchester; GM79838; (ii) l/hold property known as wharfside warehouse unit trafford wharf rd,trafford manchester; GM79836; (iii) l/hold property known as units 1-9 (inc) trafford wharf rd,trafford manchester GM679837; all buildings fittings fixed plant and machinery thereon. Outstanding |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 1 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as stockport matalan millgate stockport t/n GM872154,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 1 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £11,300,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The l/h property at richmond dome buildings richmond upon thames t/n SY126979,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 January 2022 | Registration of charge 002162140218, created on 23 December 2021 (10 pages) |
---|---|
28 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 October 2021 | Satisfaction of charge 190 in full (1 page) |
22 October 2021 | Satisfaction of charge 69 in full (1 page) |
22 October 2021 | Satisfaction of charge 191 in full (2 pages) |
5 October 2021 | Full accounts made up to 31 March 2021 (41 pages) |
5 October 2021 | Registration of charge 002162140217, created on 4 October 2021 (24 pages) |
23 August 2021 | Registration of charge 002162140216, created on 18 August 2021 (12 pages) |
25 March 2021 | Registration of charge 002162140214, created on 22 March 2021 (14 pages) |
25 March 2021 | Registration of charge 002162140215, created on 22 March 2021 (11 pages) |
22 March 2021 | Registration of charge 002162140213, created on 17 March 2021 (27 pages) |
19 January 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page) |
2 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Investments Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
13 November 2020 | Appointment of Neil Hanson Hayes as a secretary on 13 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 31 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 March 2020 (42 pages) |
29 July 2020 | Memorandum and Articles of Association (51 pages) |
29 July 2020 | Resolutions
|
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
19 March 2020 | Memorandum and Articles of Association (50 pages) |
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
28 February 2020 | Change of details for Peel Investments Holdings Limited as a person with significant control on 28 February 2020 (2 pages) |
7 February 2020 | Resolutions
|
15 January 2020 | Appointment of Mr James Whittaker as a director on 20 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
30 October 2019 | Registration of charge 002162140212, created on 29 October 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 March 2019 (36 pages) |
4 October 2019 | Registration of charge 002162140211, created on 3 October 2019 (12 pages) |
7 January 2019 | Registration of charge 002162140210, created on 18 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
13 October 2018 | Satisfaction of charge 151 in full (4 pages) |
13 October 2018 | Satisfaction of charge 160 in full (4 pages) |
13 October 2018 | Satisfaction of charge 206 in full (4 pages) |
13 October 2018 | Satisfaction of charge 176 in full (4 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (36 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 209
|
17 October 2012 | Particulars of a mortgage or charge / charge no: 209
|
30 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 207 (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 207 (4 pages) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 206 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 206 (4 pages) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 205 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 205 (3 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (6 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (6 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (4 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (4 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (4 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2004 | Re-registration of Memorandum and Articles (50 pages) |
2 July 2004 | Application for reregistration from PLC to private (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2004 | Re-registration of Memorandum and Articles (50 pages) |
2 July 2004 | Application for reregistration from PLC to private (1 page) |
2 July 2004 | Resolutions
|
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
16 March 2004 | Listing of particulars (32 pages) |
16 March 2004 | Listing of particulars (32 pages) |
2 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 2004 | Re-registration of Memorandum and Articles (47 pages) |
2 February 2004 | Balance Sheet (1 page) |
2 February 2004 | Auditor's statement (1 page) |
2 February 2004 | Auditor's report (1 page) |
2 February 2004 | Declaration on reregistration from private to PLC (1 page) |
2 February 2004 | Application for reregistration from private to PLC (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 2004 | Re-registration of Memorandum and Articles (47 pages) |
2 February 2004 | Balance Sheet (1 page) |
2 February 2004 | Auditor's statement (1 page) |
2 February 2004 | Auditor's report (1 page) |
2 February 2004 | Declaration on reregistration from private to PLC (1 page) |
2 February 2004 | Application for reregistration from private to PLC (1 page) |
2 February 2004 | Resolutions
|
21 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
5 April 2003 | Particulars of mortgage/charge (11 pages) |
5 April 2003 | Particulars of mortgage/charge (11 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (10 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (10 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
11 December 2000 | Location of debenture register (1 page) |
11 December 2000 | Location of register of members (1 page) |
11 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
11 December 2000 | Location of debenture register (1 page) |
11 December 2000 | Location of register of members (1 page) |
3 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
3 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 17/10/98; full list of members (15 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (15 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
4 December 1997 | Return made up to 17/10/97; full list of members (23 pages) |
4 December 1997 | Return made up to 17/10/97; full list of members (23 pages) |
16 October 1997 | Particulars of mortgage/charge (8 pages) |
16 October 1997 | Particulars of mortgage/charge (8 pages) |
15 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
15 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 17/10/96; full list of members (21 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (21 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (26 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (26 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
5 June 1995 | Location of debenture register (2 pages) |
5 June 1995 | Location of debenture register (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (635 pages) |
21 June 1991 | Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages) |
21 June 1991 | Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages) |
5 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
5 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
22 November 1989 | Declaration of mortgage charge released/ceased (4 pages) |
22 November 1989 | Declaration of mortgage charge released/ceased (4 pages) |
6 October 1989 | New secretary appointed (2 pages) |
6 October 1989 | New secretary appointed (2 pages) |
28 September 1989 | Memorandum and Articles of Association (57 pages) |
28 September 1989 | Memorandum and Articles of Association (57 pages) |
28 June 1989 | Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages) |
28 June 1989 | Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
31 March 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 1989 | New director appointed (5 pages) |
28 February 1989 | New director appointed (5 pages) |
19 February 1989 | Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages) |
19 February 1989 | Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages) |
9 February 1989 | Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages) |
9 February 1989 | Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages) |
4 January 1989 | Full group accounts made up to 30 April 1988 (41 pages) |
4 January 1989 | Return made up to 29/09/88; bulk list available separately (17 pages) |
4 January 1989 | Full group accounts made up to 30 April 1988 (41 pages) |
4 January 1989 | Return made up to 29/09/88; bulk list available separately (17 pages) |
20 September 1988 | Director resigned (2 pages) |
20 September 1988 | Director resigned (2 pages) |
22 June 1988 | New director appointed (2 pages) |
22 June 1988 | New director appointed (2 pages) |
27 May 1988 | Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages) |
27 May 1988 | Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (36 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (36 pages) |
30 October 1987 | Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages) |
30 October 1987 | Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Full accounts made up to 30 April 1986 (35 pages) |
10 December 1986 | Full accounts made up to 30 April 1986 (35 pages) |
9 April 1986 | Accounts made up to 30 April 1985 (31 pages) |
9 April 1986 | Accounts made up to 30 April 1985 (31 pages) |
23 January 1985 | Accounts made up to 23 January 1985 (27 pages) |
23 January 1985 | Accounts made up to 23 January 1985 (27 pages) |
12 December 1983 | Accounts made up to 30 April 1983 (22 pages) |
12 December 1983 | Accounts made up to 30 April 1983 (22 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
23 December 1982 | Particulars of mortgage/charge (6 pages) |
23 December 1982 | Particulars of mortgage/charge (6 pages) |
11 March 1982 | Accounts made up to 30 April 1981 (27 pages) |
11 March 1982 | Accounts made up to 30 April 1981 (27 pages) |
23 June 1981 | Particulars of mortgage/charge (3 pages) |
23 June 1981 | Particulars of mortgage/charge (3 pages) |
3 February 1981 | Accounts made up to 30 April 1980 (22 pages) |
3 February 1981 | Accounts made up to 30 April 1980 (22 pages) |
21 April 1980 | Accounts made up to 30 April 1979 (28 pages) |
21 April 1980 | Accounts made up to 30 April 1979 (28 pages) |
29 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
29 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
3 April 1978 | Accounts made up to 30 April 1977 (23 pages) |
3 April 1978 | Accounts made up to 30 April 1977 (23 pages) |
31 May 1977 | Accounts made up to 30 April 1975 (27 pages) |
31 May 1977 | Accounts made up to 30 April 1975 (27 pages) |
28 January 1977 | Accounts made up to 30 April 1976 (25 pages) |
28 January 1977 | Accounts made up to 30 April 1976 (25 pages) |
17 September 1971 | Registered office changed on 17/09/71 from: registered office changed (1 page) |
17 September 1971 | Registered office changed on 17/09/71 from: registered office changed (1 page) |
8 October 1953 | Company name changed\certificate issued on 08/10/53 (2 pages) |
8 October 1953 | Company name changed\certificate issued on 08/10/53 (2 pages) |
15 September 1926 | Certificate of incorporation (1 page) |
15 September 1926 | Certificate of incorporation (1 page) |